Company NameCrest Chapman Limited
Company StatusDissolved
Company Number03329250
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date31 March 2009 (15 years ago)
Previous NamesMawlaw 338 Limited and Crest Chapmans Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRodney Anson John Webb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(3 weeks, 5 days after company formation)
Appointment Duration12 years (closed 31 March 2009)
RoleDirector/Chartered Accountant
Correspondence AddressAngley House Angley Park
Cranbrook
Kent
TN17 2PN
Director NamePhilip Bullivant
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(5 years after company formation)
Appointment Duration7 years (closed 31 March 2009)
RoleCompany Director
Correspondence Address11 Rivermead
St Marys Island
Chatham
Kent
ME4 3JR
Secretary NameDavid Thomas Robinson
NationalityBritish
StatusClosed
Appointed15 October 2002(5 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address59 Lancaster Drive
East Grinstead
West Sussex
RH19 3XJ
Director NameMr Roy Joseph Cook
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressThe Cottage
The Street, Hartlip
Sittingbourne
Kent
ME9 7TL
Director NameMr Edward Michael Kenny
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1997(3 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoo House West Heath
Limpsfield Common
Oxted
Surrey
RH8 0QS
Secretary NameMr Edward Michael Kenny
NationalityIrish
StatusResigned
Appointed20 May 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoo House West Heath
Limpsfield Common
Oxted
Surrey
RH8 0QS
Director NameChristopher Erskine Lawton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 February 2002)
RoleFinance Director
Correspondence Address22 Church Fields
West Malling
Kent
ME19 6RJ
Secretary NameChristopher Erskine Lawton
NationalityBritish
StatusResigned
Appointed16 July 2001(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 13 March 2002)
RoleFinance Director
Correspondence Address22 Church Fields
West Malling
Kent
ME19 6RJ
Secretary NameRodney Anson John Webb
NationalityBritish
StatusResigned
Appointed13 March 2002(5 years after company formation)
Appointment Duration7 months (resigned 15 October 2002)
RoleCompany Director
Correspondence AddressAngley House Angley Park
Cranbrook
Kent
TN17 2PN
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£11,447,000
Net Worth£64,000
Cash£1,323,000
Current Liabilities£2,666,000

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008Receiver ceasing to act (1 page)
11 February 2008Receiver's abstract of receipts and payments (2 pages)
7 March 2007Receiver's abstract of receipts and payments (2 pages)
8 March 2006Receiver's abstract of receipts and payments (2 pages)
29 December 2005Receiver's abstract of receipts and payments (3 pages)
29 December 2005Receiver ceasing to act (1 page)
1 April 2005Receiver's abstract of receipts and payments (3 pages)
18 March 2005Receiver's abstract of receipts and payments (3 pages)
16 March 2004Receiver's abstract of receipts and payments (3 pages)
16 March 2004Receiver's abstract of receipts and payments (3 pages)
22 April 2003Stat of affairs with f 3.10 (9 pages)
2 March 2003Registered office changed on 02/03/03 from: courteney road gillingham kent ME8 0RX (1 page)
24 February 2003Appointment of receiver/manager (2 pages)
24 February 2003Appointment of receiver/manager (2 pages)
17 February 2003Auditor's resignation (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
12 June 2002Particulars of mortgage/charge (5 pages)
22 May 2002Return made up to 22/04/02; full list of members (7 pages)
26 March 2002New secretary appointed (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (1 page)
28 February 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
28 December 2001Particulars of mortgage/charge (4 pages)
24 December 2001Full accounts made up to 30 April 2001 (17 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
8 July 2001Secretary resigned;director resigned (1 page)
3 May 2001Return made up to 22/04/01; full list of members (7 pages)
26 February 2001Full accounts made up to 30 April 2000 (17 pages)
18 May 2000Return made up to 22/04/00; full list of members (7 pages)
28 February 2000Full accounts made up to 30 April 1999 (17 pages)
22 December 1999Director's particulars changed (1 page)
16 December 1999Declaration of assistance for shares acquisition (11 pages)
15 December 1999Particulars of mortgage/charge (6 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 April 1999Return made up to 22/04/99; full list of members (6 pages)
21 October 1998Full accounts made up to 30 April 1998 (20 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 20 black friars lane london EC4V 6HD (1 page)
17 June 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
6 May 1997Particulars of mortgage/charge (3 pages)
29 April 1997Company name changed crest chapmans LIMITED\certificate issued on 29/04/97 (2 pages)
24 April 1997Company name changed mawlaw 338 LIMITED\certificate issued on 24/04/97 (2 pages)
7 March 1997Incorporation (19 pages)